Case number: 2:18-bk-05552 - FNJCC CORPORATION - Puerto Rico Bankruptcy Court

Case Information
  • Case title

    FNJCC CORPORATION

  • Court

    Puerto Rico (prbke)

  • Chapter

    11

  • Judge

    US BANKRUPTCY JUDGE EDWARD A GODOY

  • Filed

    09/26/2018

  • Last Filing

    12/27/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
District of Puerto Rico (Ponce)
Bankruptcy Petition #: 18-05552-EAG11

Assigned to: US BANKRUPTCY JUDGE EDWARD A GODOY
Chapter 11
Voluntary
Asset


Date filed:  09/26/2018
341 meeting:  11/02/2018
Deadline for filing claims:  01/31/2019
Deadline for filing claims (govt.):  03/27/2019

Debtor

FNJCC CORPORATION

URB ESTANCIAS DEL GOLF CLUB
CALLE MIGUEL RIVERA 132
PONCE, PR 00730
PONCE-PR
Tax ID / EIN: 66-0877985
dba
PANADERIA Y PIZZERIA SAN MIGUEL


represented by
MODESTO BIGAS MENDEZ

MODESTO BIGAS LAW OFFICE
PO BOX 7462
PONCE, PR 00732
787 844-1444
Fax : 787-842-4090
Email: modestobigas@yahoo.com

U.S. Trustee

MONSITA LECAROZ ARRIBAS

OFFICE OF THE US TRUSTEE (UST)
OCHOA BUILDING
500 TANCA STREET SUITE 301
SAN JUAN, PR 00901

 
 
U.S. Trustee

US TRUSTEE

US TRUSTEE
EDIFICIO OCHOA
500 TANCA STREET SUITE 301
SAN JUAN, PR 00901-1922
 
 

Latest Dockets

Date Filed#Docket Text
12/27/2019110NOTICE OF CORRECTIVE ENTRY: Document does not belong to the case. Name of debtor does not match PDF. Case number does not match PDF. Party must re-file correctly in case 18-06456 EAG - Fermaliz, Corp. (RE: related document(s)[108]) (REYES TORO, WILLIAM)
12/20/2019109Operating Report for the period from November 1 to December 2, 2019 . filed by MODESTO BIGAS MENDEZ on behalf of FNJCC CORPORATION (BIGAS MENDEZ, MODESTO) Modified on 12/27/2019 (REYES TORO, WILLIAM).
12/20/2019108Operating Report for the period of November 2019 . filed by MODESTO BIGAS MENDEZ on behalf of FNJCC CORPORATION (BIGAS MENDEZ, MODESTO)
12/04/2019107Certificate of service (RE: related document(s)[106]) Notice Date 12/04/2019. (Admin.)
12/02/2019106FINAL DECREE (RE: related document(s)[68], [84], [98]). Signed on 12/2/2019.(GARCIA COSME, MIGDALIA)
11/27/2019105Certificate of service (RE: related document(s)[103]) Notice Date 11/27/2019. (Admin.)
11/26/2019104United State Trustee's Position (RE: related document(s) [103]). filed by US TRUSTEE (DIAZ-VEGA, JOSE)
11/25/2019103ORDER: The United States Trustee is to state position within twenty-one (21) days as to the Debtor's application for final decree (docket entry #[98]). Order due by December 16, 2019. (RE: related document(s)[98]). Signed on 11/25/2019.(GARCIA COSME, MIGDALIA)
11/24/2019102Certificate of service (RE: related document(s)[101]) Notice Date 11/24/2019. (Admin.)
11/22/2019101ORDER Granting Application for Compensation for CYNTHIA GARCIA FRATICELLI, fees awarded: $2,058.00 (Related Doc # [96]) signed on 11/22/2019 .(BORREGO, MARTA)